Company Information for ROWLANDS CLOSE MANAGEMENT COMPANY LIMITED
FIRST FLOOR, LUMIERE, ELSTREE WAY, BOREHAMWOOD, HERTS, WD6 1JH,
|
Company Registration Number
02110510
Private Limited Company
Active |
Company Name | |
---|---|
ROWLANDS CLOSE MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
FIRST FLOOR, LUMIERE ELSTREE WAY BOREHAMWOOD HERTS WD6 1JH Other companies in NW11 | |
Company Number | 02110510 | |
---|---|---|
Company ID Number | 02110510 | |
Date formed | 1987-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 17:57:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED |
||
LISA GITA VELENSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL SPENCER RYNER |
Director | ||
STEWART TAYLOR |
Company Secretary | ||
STEWART TAYLOR |
Director | ||
JULIAN IAIN COLEMAN |
Company Secretary | ||
JULIAN IAIN COLEMAN |
Director | ||
ROGER KEITH MILLER |
Company Secretary | ||
DAVID IAN SMITH |
Company Secretary | ||
TIMOTHY WOLFERSTAN CORBETT |
Director | ||
DAVID MARK SYMES |
Director | ||
DAVID MARK SYMES |
Company Secretary | ||
RICHARD HEPTON |
Director | ||
ADRIAN ROBERT PAINE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHIGOLD UK PLC | Company Secretary | 2016-10-14 | CURRENT | 2016-09-21 | Active | |
CSS BRIDGE PARTNERS 2013 LP D3 LTD | Company Secretary | 2016-09-19 | CURRENT | 2016-09-19 | Dissolved 2018-02-27 | |
JUICEDLAB.COM LTD | Company Secretary | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
COLLECTIVE BRANDS LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2011-01-25 | Active | |
TA-MAKI SUSHI BAR WIMBLEDON LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2015-01-07 | Liquidation | |
MARTYAN PROPERTIES LTD | Company Secretary | 2014-06-02 | CURRENT | 2014-06-02 | Active - Proposal to Strike off | |
DEFENX NOMINEES LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
MORITZ GLOBAL LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2015-11-10 | |
MILEPLAN LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
SUNSCAPE HOLIDAYS LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
LAXBRIDGE PROPERTIES LIMITED | Company Secretary | 2014-02-12 | CURRENT | 2014-02-12 | Dissolved 2017-07-25 | |
MAPAL GREEN ENERGY UK LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2013-04-22 | Active | |
KLEYMAN MIRAD BTS LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
LALZIT BAY NOMINEES LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2013-08-13 | Active | |
NEWDO LIMITED | Company Secretary | 2013-07-18 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
ANTHILL MANAGEMENT LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2013-07-04 | Active - Proposal to Strike off | |
MAPAL NOMINEES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 2013-02-22 | Active | |
CLC WORLD TRAVEL LIMITED | Company Secretary | 2013-04-02 | CURRENT | 2013-04-02 | Active | |
TRIVIAL POKER LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2006-03-24 | Active | |
ATLAS ENERGY (UK) LTD | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2015-11-03 | |
CLUB LA COSTA RESORTS AND HOTELS LIMITED | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
CLUB LA COSTA WORLD LIMITED | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
PRIZE SURVEYS LIMITED | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
SHEINDEL ASSOCIATES LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2012-06-20 | Active | |
GLOBAL AGROTECH LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2011-03-10 | Active - Proposal to Strike off | |
PHOENIX REAL ESTATE INVESTMENTS LTD | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
NEWSTAR MARKETING LIMITED | Company Secretary | 2012-01-06 | CURRENT | 2012-01-06 | Active | |
MILLPORT INVESTMENTS LIMITED | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2016-03-15 | |
EARLPRIDE LIMITED | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Active | |
AGROTRADE WORLDWIDE LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
SPARKLING EYES OPTICAL LIMITED | Company Secretary | 2011-08-26 | CURRENT | 2011-08-26 | Dissolved 2016-11-01 | |
FIRST HOLIDAY FINANCE LTD | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Active | |
RAYE LIMITED | Company Secretary | 2010-11-07 | CURRENT | 2009-11-06 | Active | |
CLC HOLIDAYS LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2010-08-31 | Active | |
BALLCREST LIMITED | Company Secretary | 2010-06-12 | CURRENT | 2007-06-11 | Active | |
DAVISH ENTERPRISES LIMITED | Company Secretary | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
FM RESORTS MANAGEMENT LIMITED | Company Secretary | 2009-11-25 | CURRENT | 2009-11-25 | Dissolved 2017-05-09 | |
DISCOVER GB LIMITED | Company Secretary | 2009-03-06 | CURRENT | 2006-01-25 | Active | |
GANNY ASSOCIATES LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2009-02-12 | Active | |
GENE ART LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2002-04-05 | Dissolved 2016-09-20 | |
F & J EXIT HOLDINGS LTD. | Company Secretary | 2009-01-01 | CURRENT | 2001-11-23 | Active - Proposal to Strike off | |
COLLECTIVE APPAREL LIMITED | Company Secretary | 2008-07-04 | CURRENT | 2008-07-04 | Liquidation | |
AMAZING BRAIN LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-05-27 | Active | |
GTI GLOBAL TRADING UK LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
EXCLUSIVE LIFESTYLE PASSPORT LIMITED | Company Secretary | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2015-01-13 | |
JOJO MANAGEMENT LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
MORLANDS HOLDINGS LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Liquidation | |
SATELLITE MEDIAPORT SERVICES LIMITED | Company Secretary | 2006-09-25 | CURRENT | 2006-09-25 | Active | |
JASNATY SECRETARIAL SERVICES LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2006-09-22 | Dissolved 2014-07-15 | |
HUSTYNS LEISURE LIMITED | Company Secretary | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
CLC RESORTS & HOTELS LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2006-01-24 | Active | |
FARNINGHAM HOLDINGS LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
TRENYTHON MANOR LEISURE LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
DYNAMITE SERVICES LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2005-10-20 | Dissolved 2013-11-12 | |
TIMEWELL SERVICES LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-10-17 | Dissolved 2015-08-06 | |
BESTVILLE LIMITED | Company Secretary | 2005-10-11 | CURRENT | 2005-10-11 | Active | |
JAHL HOLDING LIMITED | Company Secretary | 2005-09-23 | CURRENT | 2005-09-23 | Dissolved 2014-09-23 | |
RUGBY MEDIAPORT LIMITED | Company Secretary | 2005-09-02 | CURRENT | 2005-09-02 | Active | |
IDS LEISURE LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-06-10 | Active - Proposal to Strike off | |
DESIGN HOUSE STOCKHOLM LIMITED | Company Secretary | 2005-05-09 | CURRENT | 2005-05-09 | Active | |
HERMOLIS & CO LIMITED | Company Secretary | 2004-09-21 | CURRENT | 1991-08-22 | Active | |
RESTMORE LEISURE LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2003-11-25 | Active | |
CRANMER CONSULTANTS LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
METAVALE SERVICES LIMITED | Company Secretary | 2003-01-06 | CURRENT | 2003-01-06 | Dissolved 2016-04-12 | |
AMBASSADOR HOLIDAYS LTD | Company Secretary | 2002-10-22 | CURRENT | 2002-10-22 | Active | |
ASHBY PROFESSIONAL SERVICES LIMITED | Company Secretary | 2002-06-01 | CURRENT | 1995-04-04 | Active | |
NEW PROPERTY PRESS | Company Secretary | 2001-08-12 | CURRENT | 1960-08-10 | Active | |
MORTGAGE CREDIT LIMITED | Company Secretary | 2001-08-12 | CURRENT | 1964-06-16 | Active | |
MAYPAR & CO(PROMOTIONS)LIMITED | Company Secretary | 2001-08-12 | CURRENT | 1969-09-19 | Active | |
KEELBYTE LIMITED | Company Secretary | 2001-03-04 | CURRENT | 1992-05-06 | Active | |
M.E.S. (UK) LIMITED | Company Secretary | 2000-07-05 | CURRENT | 2000-07-05 | Active | |
UNION D. ENERGY SYSTEMS DEVELOPMENT CORPORATION LIMITED | Company Secretary | 1999-10-12 | CURRENT | 1998-10-20 | Active | |
CLUB LA COSTA (UK) PLC | Company Secretary | 1998-11-08 | CURRENT | 1995-11-07 | Liquidation | |
DUCHALLY HOUSE LEISURE LIMITED | Company Secretary | 1998-09-09 | CURRENT | 1998-09-09 | Active | |
ACECRAFT INVESTMENTS LIMITED | Company Secretary | 1997-12-23 | CURRENT | 1997-12-23 | Active - Proposal to Strike off | |
G & M MANAGEMENT & ADMINISTRATION SERVICES LIMITED | Company Secretary | 1997-02-01 | CURRENT | 1996-01-17 | Active | |
THE BABY SHOP LIMITED | Company Secretary | 1996-04-03 | CURRENT | 1996-04-03 | Active - Proposal to Strike off | |
ULTRASPECIAL LIMITED | Company Secretary | 1995-09-15 | CURRENT | 1995-05-18 | Active | |
RAPIDMECH LIMITED | Company Secretary | 1995-09-15 | CURRENT | 1995-05-22 | Active | |
M & L ASSOCIATES LIMITED | Company Secretary | 1995-08-14 | CURRENT | 1995-08-14 | Active | |
TULSEBRIDGE LIMITED | Company Secretary | 1994-07-24 | CURRENT | 1981-03-18 | Dissolved 2015-02-24 | |
MINTBAY LIMITED | Company Secretary | 1994-07-24 | CURRENT | 1975-11-27 | Dissolved 2015-02-24 | |
HOLLAND VILLAS LIMITED | Company Secretary | 1994-07-24 | CURRENT | 1956-05-25 | Active | |
LICHFIELD LAND COMPANY LIMITED | Company Secretary | 1994-06-03 | CURRENT | 1990-12-07 | Active | |
EDENBANK LIMITED | Company Secretary | 1994-05-01 | CURRENT | 1987-10-08 | Dissolved 2014-02-18 | |
HALLSWELLE MANAGEMENT LIMITED | Company Secretary | 1993-10-20 | CURRENT | 1993-10-20 | Active | |
TRUSTWORTHY LIMITED | Company Secretary | 1992-12-01 | CURRENT | 1983-10-10 | Active - Proposal to Strike off | |
ROYAH MARKETING CONSULTANTS LIMITED | Company Secretary | 1992-10-01 | CURRENT | 1991-09-23 | Active | |
LINDROSE LIMITED | Company Secretary | 1992-07-20 | CURRENT | 1987-04-06 | Active | |
MERCHANT SERVICES LIMITED | Company Secretary | 1992-04-20 | CURRENT | 1989-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARRIS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 03/01/20 TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/20 FROM Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom | |
AP01 | DIRECTOR APPOINTED MR KALID ABDULAL | |
AP01 | DIRECTOR APPOINTED MS REHANA DIAMOND MERALI | |
AP01 | DIRECTOR APPOINTED MR NEIL SPENCER RYNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA GITA VELENSKI | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
PSC07 | CESSATION OF LISA GITA VELENSKI AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Mapa Management & Administration Services Limited on 2018-12-18 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/18 FROM Hallswelle House 1 Hallswelle Road London NW11 0DH | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 04/01/18 TO 03/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 05/01/17 TO 04/01/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 06/01/16 TO 05/01/16 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 07/01/15 TO 06/01/15 | |
AA01 | Previous accounting period shortened from 08/01/15 TO 07/01/15 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/15 FROM Hallswelle House Hallswelle Road London NW11 0DH | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 29/07/14 TO 08/01/15 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/07/12 TO 29/07/12 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/07/11 TO 30/07/11 | |
AA01 | Previous accounting period shortened from 01/08/11 TO 31/07/11 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 FULL LIST | |
AA01 | PREVSHO FROM 02/08/2010 TO 01/08/2010 | |
AA01 | PREVSHO FROM 03/08/2010 TO 02/08/2010 | |
AR01 | 14/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA GITA VELENSKI / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 04/08/2009 TO 03/08/2009 | |
AR01 | 14/09/09 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 05/08/2008 TO 04/08/2008 | |
225 | PREVEXT FROM 31/07/2008 TO 05/08/2008 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 41 ROWLANDS CLOSE LONDON MIDDLESEX NW7 2DN | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 44 ROWLANDS CLOSE LONDON NW7 2DN | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 133 PAGE STREET MILLHILL LONDON NW7 2ER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/00 | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2006-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-08-01 | £ 601 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROWLANDS CLOSE MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-08-01 | £ 6 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 619 |
Current Assets | 2012-08-01 | £ 4,209 |
Debtors | 2012-08-01 | £ 3,590 |
Fixed Assets | 2012-08-01 | £ 518 |
Shareholder Funds | 2012-08-01 | £ 4,126 |
Tangible Fixed Assets | 2012-08-01 | £ 518 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROWLANDS CLOSE MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ROWLANDS CLOSE MANAGEMENT COMPANY LIMITED | Event Date | 2006-03-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |